Advanced company searchLink opens in new window

JAYLOC LIMITED

Company number SC456335

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with updates
18 Dec 2023 AA Micro company accounts made up to 31 August 2023
15 Jun 2023 AA Micro company accounts made up to 31 August 2022
23 May 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
11 Aug 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
19 May 2022 AA Micro company accounts made up to 31 August 2021
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
04 May 2021 AA Micro company accounts made up to 31 August 2020
14 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
29 May 2020 AA Micro company accounts made up to 31 August 2019
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
10 Sep 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
06 Sep 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
06 Sep 2017 PSC01 Notification of Helena Corns as a person with significant control on 8 August 2017
31 May 2017 AA Micro company accounts made up to 31 August 2016
11 Nov 2016 CH01 Director's details changed for Mr Lee Patrick Corns on 11 November 2016
11 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
13 Jun 2016 AA Micro company accounts made up to 31 August 2015
17 Mar 2016 AD01 Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE on 17 March 2016
31 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
29 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
13 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
13 Aug 2014 AD01 Registered office address changed from Broome Affinity Ltd Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL United Kingdom to 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 13 August 2014